Sweet Tooth (Clacton) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £0 | -140,400% |
Net Worth | £-10,738 | +63.36% |
Fixed Assets | £0 | -1,737,700% |
Trade Debtors | £17,500 | 0% |
Total assets | £-3,934 | -172.96% |
Shareholder's funds | £-10,738 | +63.36% |
SWEET TOOTH (UXBRIDGE) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07210239 |
Record last updated |
Monday, November 13, 2017 8:29:13 PM UTC |
Official Address |
Langley Houserk Road East Finchley London N28ey
There are 812 companies registered at this street
|
Locality |
East Finchleylondon |
Region |
BarnetLondon, England |
Postal Code |
N28EY
|
Sector |
limit, service, support, sweet, tooth |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 21, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 21, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Notices |
Jun 10, 2014 |
Final meetings
|  |
Registry |
Feb 24, 2014 |
Withdrawal of striking off application by a company
|  |
Registry |
Feb 4, 2014 |
Change of registered office address
|  |
Registry |
Jan 31, 2014 |
Statement of company's affairs
|  |
Registry |
Jan 31, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 31, 2014 |
Resolution
|  |
Registry |
Aug 1, 2013 |
Striking-off action suspended
|  |
Registry |
May 28, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
May 14, 2013 |
Striking off application by a company
|  |
Financials |
Dec 6, 2012 |
Annual accounts
|  |
Registry |
Nov 23, 2012 |
Change of particulars for director
|  |
Registry |
Aug 4, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Aug 1, 2012 |
Annual return
|  |
Registry |
Jul 31, 2012 |
First notification of strike-off action in london gazette
|  |
Financials |
Dec 14, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Annual return
|  |
Registry |
Mar 1, 2011 |
Appointment of a person as Director
|  |
Registry |
Mar 1, 2011 |
Resignation of one Director
|  |
Registry |
Feb 17, 2011 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Feb 17, 2011 |
Appointment of a man as Director
|  |
Registry |
Nov 10, 2010 |
Mortgage
|  |
Registry |
Aug 26, 2010 |
Appointment of a man as Company Director and Director
|  |
Registry |
Aug 26, 2010 |
Resignation of 2 people: one Company Director and one Director (a man)
|  |
Registry |
Aug 26, 2010 |
Appointment of a person as Director
|  |
Registry |
Aug 26, 2010 |
Change of registered office address
|  |
Registry |
Aug 26, 2010 |
Resignation of one Director
|  |
Registry |
Aug 26, 2010 |
Resignation of one Director 2591137...
|  |
Registry |
Aug 18, 2010 |
Change of name certificate
|  |
Registry |
Aug 18, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 18, 2010 |
Company name change
|  |
Registry |
Mar 31, 2010 |
Two appointments: 2 men
|  |